You are here: bizstats.co.uk > a-z index > M list > MM list

Mmd Communications Ltd CO TYRONE


Mmd Communications started in year 2008 as Private Limited Company with registration number NI070158. The Mmd Communications company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Co Tyrone at 53 Main Street. Postal code: BT71 4NB.

The firm has 3 directors, namely Megan D., Seamus D. and Maurice D.. Of them, Maurice D. has been with the company the longest, being appointed on 1 December 2008 and Megan D. has been with the company for the least time - from 3 December 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mmd Communications Ltd Address / Contact

Office Address 53 Main Street
Office Address2 Coalisland
Town Co Tyrone
Post code BT71 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI070158
Date of Incorporation Mon, 11th Aug 2008
Industry Other telecommunications activities
End of financial Year 31st January
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Megan D.

Position: Director

Appointed: 03 December 2018

Seamus D.

Position: Director

Appointed: 28 May 2018

Maurice D.

Position: Director

Appointed: 01 December 2008

Marisa D.

Position: Director

Appointed: 01 December 2008

Resigned: 20 October 2014

Marisa D.

Position: Secretary

Appointed: 01 December 2008

Resigned: 20 October 2014

Dorothy K.

Position: Director

Appointed: 11 August 2008

Resigned: 01 December 2008

Malcolm H.

Position: Director

Appointed: 11 August 2008

Resigned: 01 December 2008

Dorothy K.

Position: Secretary

Appointed: 11 August 2008

Resigned: 01 December 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Mmd Communications (Holdings) Limited from Dungannon, Northern Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maurice D. This PSC owns 25-50% shares and has 25-50% voting rights.

Mmd Communications (Holdings) Limited

53 Main Street, Coalisland, Dungannon, BT71 4NB, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maurice D.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand1 361 7912 322 2941 707 4354 120 954
Current Assets11 118 59115 543 74215 552 87917 330 659
Debtors9 153 28812 603 27313 299 65913 102 788
Net Assets Liabilities5 673 5346 851 1148 325 55010 359 887
Other Debtors85 894162 274129 900312 965
Property Plant Equipment893 254909 163809 750789 187
Total Inventories603 512618 175545 785106 917
Other
Auditing Accounts Associates Fees7 50010 50011 25011 250
Director Remuneration9 86849 455181 288170 037
Accrued Liabilities Deferred Income651 292408 68068 900122 897
Accumulated Amortisation Impairment Intangible Assets3 267 1283 930 6924 444 2574 957 822
Accumulated Depreciation Impairment Property Plant Equipment1 767 4852 080 4362 311 7632 548 577
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -41 42412 95110 084
Administrative Expenses6 929 3226 947 2116 745 4304 603 260
Amortisation Expense Intangible Assets663 565663 564513 565513 565
Amounts Owed By Group Undertakings6 950 91010 150 47810 804 52812 029 753
Applicable Tax Rate19191919
Bank Borrowings2 016 6903 384 4462 090 1942 638 235
Bank Borrowings Overdrafts1 272 2621 990 410827 6462 082 835
Comprehensive Income Expense1 831 0661 177 5801 474 4362 034 337
Corporation Tax Payable75 017274 614392 973722 431
Cost Sales17 057 16417 929 92320 012 58112 309 913
Creditors1 925 1732 419 359923 2612 268 710
Current Tax For Period551 931349 597498 359563 924
Depreciation Expense Property Plant Equipment318 761312 951249 976271 806
Finance Lease Liabilities Present Value Total1 61920 26926 71562 978
Fixed Assets2 676 9502 029 2951 416 317882 189
Gross Profit Loss9 158 6868 622 3698 928 2877 347 999
Increase Decrease In Current Tax From Adjustment For Prior Periods-20 436  -41 267
Increase From Amortisation Charge For Year Intangible Assets 663 564513 565513 565
Increase From Depreciation Charge For Year Property Plant Equipment 312 951249 976271 806
Intangible Assets1 783 6961 120 132606 56793 002
Intangible Assets Gross Cost5 050 8245 050 8245 050 824 
Interest Expense On Bank Overdrafts71 263134 149102 90852 755
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts8198811 8453 025
Interest Payable Similar Charges Finance Costs72 082135 030104 75361 126
Merchandise603 512618 175545 785106 917
Net Current Assets Liabilities4 973 3757 305 7477 901 67511 825 673
Number Shares Issued Fully Paid 222
Operating Profit Loss2 413 6551 675 1582 183 5162 744 739
Other Creditors18 34812 92540 341132 746
Other Deferred Tax Expense Credit-41 42412 9514 61210 084
Other Operating Income Format1184 291 659 
Other Taxation Social Security Payable100 20198 67493 74643 140
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs54 771103 748156 351177 158
Prepayments Accrued Income60 76916 58031 45413 735
Profit Loss1 831 0661 177 5801 474 4362 034 337
Profit Loss On Ordinary Activities Before Tax2 341 5731 540 1281 977 4072 608 345
Property Plant Equipment Gross Cost2 660 7392 989 5993 121 5133 337 764
Provisions93 04251 61864 56979 265
Provisions For Liabilities Balance Sheet Subtotal51 61864 56969 18179 265
Social Security Costs537 830502 852286 408176 567
Staff Costs Employee Benefits Expense3 823 6883 865 0993 927 5801 993 979
Tax Expense Credit Applicable Tax Rate446 772292 624375 707495 586
Tax Increase Decrease From Effect Capital Allowances Depreciation142 30057 055104 05792 710
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 053243372
Tax Tax Credit On Profit Or Loss On Ordinary Activities510 507362 548502 971574 008
Total Additions Including From Business Combinations Property Plant Equipment 328 860167 854292 537
Total Assets Less Current Liabilities7 650 3259 335 0429 317 99212 707 862
Total Operating Lease Payments745 503742 609696 495713 479
Trade Creditors Trade Payables3 305 0323 996 7813 755 6741 316 257
Trade Debtors Trade Receivables2 055 7152 273 9412 333 777746 335
Turnover Revenue26 215 85026 552 29228 940 86819 657 912
Wages Salaries3 231 0873 258 4993 484 8211 640 254
Average Number Employees During Period 177162160
Bank Overdrafts  3 304 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 64934 992
Disposals Property Plant Equipment  35 94076 286
Further Item Tax Increase Decrease Component Adjusting Items  -1252 318
Gain Loss On Disposals Property Plant Equipment  659-12 194
Interest Expense   5 346
Tax Increase Decrease From Changes In Pension Fund Prepayment  32-95
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment  -813 
Tax Increase Decrease From Effect Unrelieved Loss On Disposal Operations  19 25814 300
Tax Increase Decrease From Other Short-term Timing Differences  4 61210 084
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  502 971574 008
Total Borrowings 3 384 4462 093 4982 638 235

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2023
filed on: 31st, January 2024
Free Download (25 pages)

Company search

Advertisements